- Company Overview for COOL STUFF LIMITED (06999308)
- Filing history for COOL STUFF LIMITED (06999308)
- People for COOL STUFF LIMITED (06999308)
- Insolvency for COOL STUFF LIMITED (06999308)
- More for COOL STUFF LIMITED (06999308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2020 | PSC04 | Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 1 October 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Marcelo Junqueira Da Cunha on 24 September 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 21 April 2020 | |
09 Apr 2020 | LIQ02 | Statement of affairs | |
09 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | PSC04 | Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Marcelo Junqueira Da Cunha on 6 January 2020 | |
13 Sep 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
05 Sep 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
16 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
26 Feb 2019 | TM01 | Termination of appointment of Andre Luis Giovanini as a director on 25 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 25 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Andre Luis Giovanini as a person with significant control on 25 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
17 Nov 2017 | CH01 | Director's details changed for Mr Marcelo Junqueira Da Cunha on 17 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Andre Luis Giovanini on 17 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 1 College Yard, 56 Winchester Avenue London NW6 7UA England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 17 November 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 2 November 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Mr Marcelo Junqueira Da Cunha on 2 November 2017 |